Search
Patexia Research
Case number 1:18-cv-02866

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

Date Field Doc. No.Description (Pages)
Dec 10, 2021 83 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[58] in the amount of 1,000,000 as to certain defendant (Johnson, RiKaleigh)
Oct 25, 2019 82 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Sep 6, 2019 81 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jan 9, 2019 80 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $1,000,000 as to a certain Defendant (Gaudio, Justin)
Jan 3, 2019 79 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Dec 17, 2018 78 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Oct 24, 2018 76 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Oct 24, 2018 77 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Oct 17, 2018 75 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Oct 3, 2018 74 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain Defendants (Bloodgood, Jessica)
Sep 26, 2018 73 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain Defendants (Bloodgood, Jessica)
Sep 25, 2018 71 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiffs' motion for release of bond [69] is granted. Enter Order. As all claims against all Defendants have now been resolved, this case is closed. All pending hearing dates and motions are stricken. Civil case terminated. Mailed notice (ef, )
Sep 25, 2018 72 order (1)
Docket Text: ORDER to Release Bond to Plaintiff. Signed by the Honorable Andrea R. Wood on 9/25/2018. Mailed notice(lf, )
Sep 20, 2018 68 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Sep 20, 2018 69 motion for miscellaneous relief (3)
Docket Text: MOTION by Plaintiff Levi Strauss & Co.for Release of Bond (Gaudio, Justin)
Sep 20, 2018 70 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[69] before Honorable Andrea R. Wood on 9/26/2018 at 09:00 AM. (Gaudio, Justin)
Sep 19, 2018 66 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain Defendants (Bloodgood, Jessica)
Sep 19, 2018 67 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Sep 12, 2018 64 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Sep 12, 2018 65 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain Defendants (Gaudio, Justin)
Sep 5, 2018 63 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Aug 29, 2018 62 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Aug 24, 2018 61 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Johnny guo's store by Depeng Bi (Bi, Depeng)
Aug 22, 2018 60 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Aug 15, 2018 59 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Aug 1, 2018 58 order (17)
Docket Text: DEFAULT JUDGMENT ORDER Signed by the Honorable Andrea R. Wood on 8/1/2018. Mailed notice (ph, )
Jul 31, 2018 57 order on motion for entry of default (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiffs appeared. Plaintiffs' motion for entry of default and default judgment against Defendants identified in Amended Schedule A, with the exception of a certain Defendant [54] is granted. The Court enters default against Defendants identified in Schedule A, with the exception of Dynamite Store, Shop2942053 Store, A forever fairness Official Store, Angels Tempt Store, jinacarol Store, UnionFashionShop Store, Robbt Store, JYSS Store, Male Dragon Official Store, of guangzhou huafeng branch, zeeshant store, passionate goddess Store, Golden Tree, Aseeds Store, YamyChina Store, Batmo Store, Boxun Store, GG Store Store, Girl's Backyard Garden Store, hawark ningbo fashion, hongyun Store, HuaHeJing Store, Johnny guo's store, KISSyuer Official Store, Lin Xiu Electronic commerce co.,LTD Store, Ordifree Official Store, PandaParty Store, JOYINPARTYCHIC Store, JoyInParty Store, Qaz Store, Rbeauty Store, Shop3140011 Store, Airuiqing Official Store, Excellent Men Store, RIINR 2 Store, De Sensi Garment Factory, JIYUN Store, Liooil Official Store, MRMT Stay Here Store, QMGOOD Store, STYLISH Store, Warm winter Store, and Kostlich Bodycon Store in accordance with FRCP 55(a). Enter default judgment order. Status hearing set for 9/26/2018 at 9:00 AM. Mailed notice (ef, )
Jul 26, 2018 52 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jul 26, 2018 53 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Jul 26, 2018 54 motion for entry of default (3)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for entry of default , MOTION by Plaintiff Levi Strauss & Co. for default judgment as to the Defendants identified in Schedule A, with the exception of certain Defendants (Gaudio, Justin)
Jul 26, 2018 55 Main Document (14)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment[54] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 26, 2018 55 Declaration of Justin R. Gaudio (2)
Jul 26, 2018 55 Exhibit 1 (78)
Jul 26, 2018 56 notice of motion (3)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[54] before Honorable Andrea R. Wood on 7/31/2018 at 09:00 AM. (Gaudio, Justin)
Jul 25, 2018 51 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jul 24, 2018 50 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jul 18, 2018 49 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jul 17, 2018 48 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jul 11, 2018 47 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jul 3, 2018 46 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to Certain Defendants (Gaudio, Justin)
Jun 27, 2018 45 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jun 13, 2018 44 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jun 8, 2018 43 order (17)
Docket Text: PRELIMINARY INJUNCTION ORDER signed by the Honorable Andrea R. Wood on 6/8/2018. Mailed notice(ef, )
Jun 5, 2018 40 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Jun 5, 2018 41 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 6/5/2018, answer due 6/26/2018. (Attachments: # (1) Declaration of Jessica L. Bloodgood)(Bloodgood, Jessica)
Jun 5, 2018 41 Declaration of Jessica L. Bloodgood (2)
Jun 5, 2018 42 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. Pursuant to the discussion held in open court and for the reasons stated on the record, Plaintiff's motion for preliminary injunction [32] is granted. Enter order. Status hearing set for 7/31/2018 at 9:00 AM. Mailed notice (ef, )
Jun 1, 2018 39 notice of motion (2)
Docket Text:Re- NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[32] before Honorable Andrea R. Wood on 6/5/2018 at 09:00 AM. (Gaudio, Justin)
May 31, 2018 38 notice of motion (2)
Docket Text:Re- NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[32] before Honorable Andrea R. Wood on 6/6/2018 at 09:00 AM. (Gaudio, Justin)
May 30, 2018 36 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
May 29, 2018 37 order (1)
Docket Text: ORDER: Motion and Status hearing held. Counsel for Plaintiff and Defendants express ecommerce llc., luo luner, aliexpress.com/store/838233, and aliexpress.com/store/1680121 appeared. Defense counsel shall file an appearance on the individual Defendants behalf with 48 hours. Pursuant to the discussion held in open court and with the agreement of the only defense counsel that has appeared, the Court finds that good cause exists to extend the sealed temporary restraining order entered 5/1/2018 [25] for an additional 7 days. The sealed temporary restraining order shall expire on 6/6/2018. As stated on the record, the Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint [11], Plaintiff's Amended Complaint [12], and Exhibits 2 and 6 to the Declaration of Zachary Toczynski [17], and [18]. Status hearing set for 6/5/2018 at 9:00 AM. (0:08) Signed by the Honorable Andrea R. Wood on May 29, 2018. Mailed notice (ph, )
May 25, 2018 35 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a Certain Defendant (Gaudio, Justin)
May 23, 2018 32 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
May 23, 2018 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)
May 23, 2018 33 Declaration of Justin R. Gaudio (1)
May 23, 2018 33 Exhibit 1 (32)
May 23, 2018 34 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[32] before Honorable Andrea R. Wood on 5/29/2018 at 09:00 AM. (Gaudio, Justin)
May 18, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as 2013JIANGMIN2013 and all other Defendants identified in the Amended Complaint (yt)
May 15, 2018 30 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Allyson M. Martin (Martin, Allyson)
May 15, 2018 31 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Plaintiffs' ex parte motion to extend the temporary restraining order [27] is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 5/1/2018 [25] for an additional 14 days. The sealed temporary restraining order shall expire on 5/29/2018. Status hearing set for 5/29/2018 at 9:00 AM. Mailed notice (ef, )
May 10, 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 4624203092. (kb, )
May 10, 2018 27 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
May 10, 2018 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)
May 10, 2018 28 Declaration of Justin R. Gaudio (2)
May 10, 2018 29 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[27] before Honorable Andrea R. Wood on 5/15/2018 at 09:00 AM. (Gaudio, Justin)
May 1, 2018 25 order on motion for leave to file (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Plaintiffs' motion for leave to file under [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. 11), (2) Plaintiff's Amended Complaint (Dkt. No. 12), and (3) Exhibits 2 and 6 to the Declaration of Zachary Toczynski (Dkt. Nos. 17 & 18). Only Plaintiff's counsel and Court staff shall have access to these documents. Plaintiff having come to be heard on its ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the defendant domain names, a temporary asset restraint, and expedited discovery 13 and its motion for electronic service of process 19, 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 10:00 am 5/1/2018 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. Status hearing set for 5/15/18 at 9:00 a.m. Mailed notice (ep, )
Apr 26, 2018 11 exhibit (7)
Docket Text: SEALED EXHIBIT by Plaintiff Levi Strauss & Co. - Schedule A regarding complaint[1] (Gaudio, Justin)
Apr 26, 2018 12 Main Document (29)
Docket Text: SEALED DOCUMENT by Plaintiff Levi Strauss & Co. - Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Apr 26, 2018 12 Exhibit 1 (53)
Apr 26, 2018 12 Schedule A (7)
Apr 26, 2018 13 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 26, 2018 14 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[13] (Gaudio, Justin)
Apr 26, 2018 15 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Apr 26, 2018 15 Exhibit 1 (21)
Apr 26, 2018 15 Exhibit 2 (13)
Apr 26, 2018 15 Exhibit 3 (62)
Apr 26, 2018 15 Exhibit 4 (64)
Apr 26, 2018 16 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Apr 26, 2018 16 Exhibit 1 (53)
Apr 26, 2018 19 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 26, 2018 20 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[19] (Gaudio, Justin)
Apr 26, 2018 21 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Apr 26, 2018 21 Exhibit 1 (11)
Apr 26, 2018 21 Exhibit 2 (5)
Apr 26, 2018 21 Exhibit 3 (10)
Apr 26, 2018 22 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[13], motion for leave to file[7], motion for miscellaneous relief[19] before Honorable Andrea R. Wood on 5/1/2018 at 09:00 AM. (Gaudio, Justin)
Apr 26, 2018 23 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 26, 2018 24 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Apr 25, 2018 9 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) List of trademarks)(ph, )
Apr 25, 2018 9 List of trademarks (52)
Apr 25, 2018 10 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (ph, )
Apr 24, 2018 8 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. (ph, )
Apr 23, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Mary M. Rowland. (kb, )
Apr 23, 2018 1 Main Document (22)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-14382047. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Apr 23, 2018 1 Exhibit 1 (53)
Apr 23, 2018 1 Schedule A (1)
Apr 23, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Apr 23, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Apr 23, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jessica Lea Bloodgood (Bloodgood, Jessica)
Apr 23, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Apr 23, 2018 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Mary Fetsco (Fetsco, Mary)
Apr 23, 2018 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Menu