Search
Patexia Research
Case number 1:20-cv-07047

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

Date Field Doc. No.Description (Pages)
Mar 25, 2021 63 terminated case (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Per the notice of voluntary dismissal [60] [61] [62] having been filed on remaining defendants. This case is dismissed with prejudice. All pending dates before this court are stricken. Civil case terminated. Mailed notice. (mgh, )
Mar 19, 2021 62 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Mar 12, 2021 61 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Mar 5, 2021 60 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Feb 23, 2021 59 order (13)
Docket Text: FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 2/23/2021. Mailed notice. (mgh, )
Feb 23, 2021 58 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment against the defendants identified on Schedule A, with the exception of Defendants ASTELLARIE, BIG BLACK BEAR AND IDEALSANXUN [48] is granted. Enter Final Judgment Order. The Clerk of the Court is directed to return the cash bond posted in the amount of ten thousand dollar ($10,000) to LS&Co. or its counsel by check made out to the Greer Burns & Crain IOLTA account. Mailed notice. (mgh, )
Feb 22, 2021 57 stipulation (4)
Docket Text: STIPULATION Joint Stipulation for Extension of Time (Chen, Edward)
Feb 19, 2021 56 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendants (Johnson, RiKaleigh)
Feb 17, 2021 55 answer to complaint (13)
Docket Text: ANSWER to Complaint with Jury Demand by IDEALSANXUN(Ju, Tianyu)
Feb 10, 2021 54 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Defendant Big Black Bear unopposed motion for extension of time [53] to respond to plaintiff's complaint is granted to 3/3/2021. Mailed notice. (mgh, )
Feb 10, 2021 53 extension of time (2)
Docket Text: MOTION by Defendant BIG BLACK BEAR for extension of time Unopposed (Urbanczyk, Adam)
Feb 10, 2021 52 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant BIG BLACK BEAR by Adam Edward Urbanczyk (Urbanczyk, Adam)
Feb 9, 2021 51 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Defendant IDEALSANXUN unopposed motion for extension of time [45] is granted to 2/17/2021 to respond to the Plaintiff's complaint. Mailed notice. (mgh, )
Feb 8, 2021 50 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[48] before Honorable Elaine E. Bucklo on 2/11/2021 at 09:45 AM. (Gaudio, Justin)
Feb 8, 2021 49 Exhibit 1 (83)
Feb 8, 2021 49 Declaration of Justin R. Gaudio (2)
Feb 8, 2021 49 Main Document (14)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment[48] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Feb 8, 2021 48 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for entry of default as to Certain Defendants, MOTION by Plaintiff Levi Strauss & Co. for default judgment as to Certain Defendants (Gaudio, Justin)
Feb 8, 2021 47 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendants (Johnson, RiKaleigh)
Feb 8, 2021 46 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendants (Johnson, RiKaleigh)
Feb 8, 2021 45 extension of time (3)
Docket Text: MOTION by Defendant IDEALSANXUN for extension of time Unopposed (Liu, Tao)
Feb 3, 2021 44 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Pursuant to the parties' joint status report, the status hearing set for 2/3/2021 is stricken and reset for 4/2/2021 at 9:45 a.m. (to track the case only, no appearance is required). The parties shall file a joint written status report by 3/26/2021. The court will enter a scheduling order in response to the status report. Mailed notice. (mgh, )
Jan 27, 2021 43 status report (2)
Docket Text: STATUS Report by Levi Strauss & Co. (Gaudio, Justin)
Jan 22, 2021 42 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Jan 22, 2021 41 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Unopposed motion filed by defendant Astellarie for extension of time to 2/22/2021 to respond to the complaint [40] is granted. Mailed notice (reg)
Jan 20, 2021 40 Exhibit B (2)
Jan 20, 2021 40 Exhibit A (2)
Jan 20, 2021 40 Declaration of Edward Chen (2)
Jan 20, 2021 40 Main Document (3)
Docket Text: MOTION by Defendant Astellarie for extension of time to file and serve responsive pleading(s) (Attachments: # (1) Declaration of Edward Chen, # (2) Exhibit A, # (3) Exhibit B)(Chen, Edward)
Jan 20, 2021 39 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Astellarie by Edward Chen (Chen, Edward)
Jan 7, 2021 38 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant IDEALSANXUN by Tianyu Ju (Ju, Tianyu)
Jan 7, 2021 37 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant IDEALSANXUN by He Cheng (Cheng, He)
Jan 7, 2021 36 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant IDEALSANXUN by Tao Liu Liu, Tao (Liu, Tao)
Jan 6, 2021 35 preliminary injunction (13)
Docket Text: PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 1/6/2021. Mailed notice. (mgh, )
Jan 6, 2021 34 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction [31] is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Schedule A to the Complaint [2], Exhibit 2 to the Declaration of Zachary Toczynski [15], and the TRO [25]. Mailed notice. (mgh, )
Dec 30, 2020 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 1/6/2021 at 09:45 AM. (Gaudio, Justin)
Dec 30, 2020 32 Exhibit 1 (32)
Dec 30, 2020 32 Declaration of Justin R. Gaudio (1)
Dec 30, 2020 32 Main Document (6)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[31] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Dec 30, 2020 31 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
Dec 30, 2020 30 Declaration of Martin F. Trainor (2)
Dec 30, 2020 30 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 12/30/2020, answer due 1/20/2021. (Attachments: # (1) Declaration of Martin F. Trainor)(Trainor, Martin)
Dec 30, 2020 N/A party added (0)
Docket Text: NEW PARTIES: city life No 2, QEENRAAN Official Store, nonishang Store, USWMIE Official Store, The One Bag Store, Sunshine Child Store, Child Lovely Store, cutyome UKids Store, Shenzhen MYM Co.,LTD Store, MOY Co.,Ltd Store, WMSWJH Store, CWZZ Store, HUIHONSHE Cos Clothes Store, JYTD Store, 126beekii Store, Kids House Store, KOKO Store, MVGIRLRU Official Store, Cargo through the world Store, Shop3663020 Store, Garment Factory Store, Minimalist Women Clothes Store, zhongshan Store, Shenzhen Alpha International Trading CO.,LTD, Leyi Children's Clothes Store, RongFa Trading Company Store, AKSR Sugarios Store, EFLYN SHAW Store, Shop4643044 Store, HCKOOKLUNS Factory Store, JINGSHANG Store, ZH jeans Store, ldhtzkcx JCCNSL Store, sannian 520 Store, Baby Sisters Store, CHUFENG Store, Feng Ye Store, WFZCHYI Store, TYHRU Official Store, ZH dsqvw2 Store, Shop5227020 Store, Shop5230039 Store, Shop5250151 Store, Yi Yayou Store, Shop5362069 Store, XBN Hoemone Store, Canned Pineapple Store, HAPEDY onling Store, Shop5427265 Store, TIMIS LI Store, Shop5440331 Store, Shop5495199 Store, ba bi lan Official Store, Shop5587301 Store, Shop5598032 Store, Shop5607446 Store, Shop5725265 Store, Qyshine Store, YBX.TREND Windfall Store, tongshe Store, Shop5966031 Store, Founder of Fashion, BIVIGAOS Official Store, COCOSTLY Official Store, Global Lege Store 636439, Costume Decorated Life Dreams Store, Shop837930 Store, Colorful clouds Store, OULIAN Apparel and Accessories Store, Shop910326342 Store, ICCLEK Store, UETEEY-H Store, Handsome men's shop Store, Qiukichonson Store, MMCP, Astellarie, LifeApparel, YuoKenyzpg, SCO Limited, CRYYU, IDEALSANXUN, Romantc, BIG BLACK BEAR, fashion men, kanglin7526146, bina, yunsi, liangming, hangzhoulanbailanfushiyouxiangongsi, jinshanduba, xiejing1427, SMALLRABBIT, ZHSKMSHANGMAO, juyulor and yilishenghuihui added to case caption. (Ziegler, Amy)
Dec 29, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (as, )
Dec 18, 2020 29 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order [26] is granted to 1/6/2021. Status hearing previously set for 1/21/2021 is stricken and reset for 2/3/2021 at 9:45 a.m. By 1/27/2021 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice. (mgh, )
Dec 11, 2020 28 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[26] before Honorable Elaine E. Bucklo on 12/18/2020 at 09:45 AM. (Gaudio, Justin)
Dec 11, 2020 27 Declaration of Justin R. Gaudio (1)
Dec 11, 2020 27 Main Document (2)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of extension of time[26] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Dec 11, 2020 26 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Dec 10, 2020 N/A bond (0)
Docket Text: BOND in the amount of $10,000 check, receipt no.4624249926, posted by Greer Burns & Crain (kl, )
Dec 4, 2020 25 temporary restraining order (13)
Docket Text: TEMPORARY Restraining Order. Signed by the Honorable Elaine E. Bucklo on 12/4/2020:Mailed notice (rc, ) Modified on 1/13/2021 (ph, ).
Dec 4, 2020 24 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for leave to file under seal [3] ; Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint and expedited discovery [11] ; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) [16] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 12/18/2020, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 12/11/2020. Law Firm Greer, Burns and Crain, Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. The case is set for a status hearing on 1/21/2021at 9:45 a.m. (to track the case only, no appearance is required). By 1/14/2021 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice. (mgh, )
Dec 1, 2020 23 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Dec 1, 2020 22 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)
Dec 1, 2020 21 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[11], motion for leave to file[3], motion for miscellaneous relief[16] before Honorable Elaine E. Bucklo on 12/4/2020 at 09:45 AM. (Gaudio, Justin)
Dec 1, 2020 20 exhibit (23)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 regarding declaration[18] (Gaudio, Justin)
Dec 1, 2020 19 exhibit (11)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 1 regarding declaration[18] (Gaudio, Justin)
Dec 1, 2020 18 declaration (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17] (Gaudio, Justin)
Dec 1, 2020 17 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[16] (Gaudio, Justin)
Dec 1, 2020 16 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)
Dec 1, 2020 15 Exhibit 2-5 (267)
Dec 1, 2020 15 Exhibit 2-4 (307)
Dec 1, 2020 15 Exhibit 2-3 (281)
Dec 1, 2020 15 Exhibit 2-2 (307)
Dec 1, 2020 15 Exhibit 2-1 (307)
Dec 1, 2020 15 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-5 regarding declaration[14] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3, # (4) Exhibit 2-4, # (5) Exhibit 2-5)(Gaudio, Justin) Modified on 1/13/2021 (ph, ).
Dec 1, 2020 14 Exhibit 1 (52)
Dec 1, 2020 14 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Dec 1, 2020 13 Exhibit 4 (64)
Dec 1, 2020 13 Exhibit 3 (62)
Dec 1, 2020 13 Exhibit 2 (3)
Dec 1, 2020 13 Exhibit 1 (6)
Dec 1, 2020 13 Main Document (5)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Dec 1, 2020 12 memorandum in support of motion (15)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[11] (Gaudio, Justin)
Dec 1, 2020 11 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)
Dec 1, 2020 10 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (rc, )
Dec 1, 2020 9 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (rc, )
Nov 30, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Martin Francis Trainor (Trainor, Martin)
Nov 30, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Nov 30, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Nov 30, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Nov 30, 2020 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Nov 30, 2020 3 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Nov 30, 2020 2 exhibit (3)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 1/13/2021 (ph, ).
Nov 30, 2020 1 Exhibit 4 (55)
Nov 30, 2020 1 Exhibit 3 (48)
Nov 30, 2020 1 Exhibit 2 (6)
Nov 30, 2020 1 Exhibit 1 (52)
Nov 30, 2020 1 Main Document (21)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-17689283. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Nov 30, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Elaine E. Bucklo. Designated as Magistrate Judge the Honorable Sunil R. Harjani. Case assignment: Random assignment. (lxk, )
Menu